Wiseman Threading Tools Ltd was founded on 02 April 1992, it's status at Companies House is "Active". Murphy, Gary John, Wiseman, Jayne Frances, Wiseman, John Beverley are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Gary John | 01 March 2017 | 03 November 2017 | 1 |
WISEMAN, Jayne Frances | 02 April 1992 | 09 June 1995 | 1 |
WISEMAN, John Beverley | 02 April 1992 | 04 August 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 12 February 2019 | |
PSC07 - N/A | 07 August 2018 | |
PSC02 - N/A | 07 August 2018 | |
PSC07 - N/A | 07 August 2018 | |
MR01 - N/A | 07 August 2018 | |
RESOLUTIONS - N/A | 04 May 2018 | |
SH19 - Statement of capital | 04 May 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 May 2018 | |
CAP-SS - N/A | 04 May 2018 | |
CS01 - N/A | 05 April 2018 | |
SH06 - Notice of cancellation of shares | 12 February 2018 | |
SH03 - Return of purchase of own shares | 04 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 18 December 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
CS01 - N/A | 17 December 2016 | |
AA - Annual Accounts | 25 November 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 11 December 2014 | |
AA - Annual Accounts | 29 April 2014 | |
MR04 - N/A | 07 February 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 22 November 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 October 2011 | |
AD01 - Change of registered office address | 27 October 2011 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AD04 - Change of location of company records to the registered office | 07 April 2011 | |
AA - Annual Accounts | 22 February 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 March 2010 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 27 November 2007 | |
RESOLUTIONS - N/A | 27 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
363a - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2006 | |
363a - Annual Return | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 12 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 29 December 2003 | |
287 - Change in situation or address of Registered Office | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 05 June 2003 | |
395 - Particulars of a mortgage or charge | 04 June 2003 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 28 December 2001 | |
AA - Annual Accounts | 29 May 2001 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 18 April 2000 | |
363s - Annual Return | 13 April 2000 | |
363s - Annual Return | 14 April 1999 | |
AA - Annual Accounts | 07 April 1999 | |
363s - Annual Return | 03 April 1998 | |
AA - Annual Accounts | 19 February 1998 | |
395 - Particulars of a mortgage or charge | 18 April 1997 | |
363s - Annual Return | 24 March 1997 | |
AA - Annual Accounts | 09 December 1996 | |
AA - Annual Accounts | 26 April 1996 | |
363s - Annual Return | 01 April 1996 | |
288 - N/A | 13 December 1995 | |
288 - N/A | 19 June 1995 | |
363s - Annual Return | 22 March 1995 | |
AA - Annual Accounts | 18 November 1994 | |
363s - Annual Return | 23 March 1994 | |
287 - Change in situation or address of Registered Office | 31 January 1994 | |
AA - Annual Accounts | 09 January 1994 | |
363s - Annual Return | 23 March 1993 | |
395 - Particulars of a mortgage or charge | 17 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 April 1992 | |
NEWINC - New incorporation documents | 02 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2018 | Outstanding |
N/A |
Debenture | 04 November 2011 | Outstanding |
N/A |
Rent deposit trust deed | 06 September 2011 | Outstanding |
N/A |
All assets debenture | 04 October 2010 | Fully Satisfied |
N/A |
Rent deposit trust deed | 31 August 2007 | Outstanding |
N/A |
Debenture | 30 May 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 May 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 April 1997 | Fully Satisfied |
N/A |
Single debenture | 04 March 1993 | Fully Satisfied |
N/A |